Shortcuts

Paneltek Limited

Type: NZ Limited Company (Ltd)
9429036819911
NZBN
1153259
Company Number
Registered
Company Status
F333120
Industry classification code
Veneer Wood - Dealing
Industry classification description
Current address
83b Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 08 Mar 2021

Paneltek Limited was registered on 17 Aug 2001 and issued an NZ business identifier of 9429036819911. The registered LTD company has been supervised by 5 directors: David Paul Waters - an active director whose contract began on 09 Dec 2009,
Allen Ian Sloan - an inactive director whose contract began on 01 Aug 2005 and was terminated on 28 Sep 2018,
Keith Michael Jarman - an inactive director whose contract began on 23 Jun 2003 and was terminated on 01 Dec 2009,
Jennifer Elaine Kennedy - an inactive director whose contract began on 17 Aug 2001 and was terminated on 01 Aug 2005,
Kerry Donald Neale - an inactive director whose contract began on 17 Aug 2001 and was terminated on 23 Jun 2003.
As stated in BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: 83B Tristram Street, Hamilton Central, Hamilton, 3204 (types include: registered, physical).
Until 08 Mar 2021, Paneltek Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 9999 shares are held by 1 entity, namely:
Larch Investments Limited (an entity) located at 5 Hunt Street, Whangarei postcode 0110.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Waters, David Paul - located at Pukekohe. Paneltek Limited has been classified as "Veneer wood - dealing" (business classification F333120).

Addresses

Previous addresses

Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 17 Feb 2011 to 08 Mar 2021

Address: 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 10 Aug 2009 to 17 Feb 2011

Address: 87 Camerontown Road, Pukekohe

Registered & physical address used from 10 Oct 2003 to 10 Aug 2009

Address: Campbell Tyson, 17 Hall St, Pukekohe

Registered & physical address used from 17 Aug 2001 to 10 Oct 2003

Contact info
64 7 8875525
03 Oct 2018 Phone
allen@paneltek.co.nz
Email
david@paneltek.co.nz
07 Sep 2021 Email
www,paneltek.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Entity (NZ Limited Company) Larch Investments Limited
Shareholder NZBN: 9429040101972
5 Hunt Street
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Waters, David Paul Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sloan, Allen Ian R D 1
Hamilton
Individual Kennedy, Jennifer Elaine Pukekohe
Individual Gollan, Neil Stanley Waiau Pa
Individual Kennedy, Jennifer Elaine Waiau Pa
Individual Sloan, Allen Ian R D 1
Hamilton
Individual Jarman, Keith Michael Waiau Pa
Individual Brownie, Craig Bernard Rd 1
Hamilton

New Zealand
Individual Jarman, Keith Michael Pukekohe
Individual Sloan, Alison Elizabeth Rd 1
Hamilton

New Zealand
Individual Sloan, Alison Elizabeth Rd 1
Hamilton

New Zealand
Entity Neale Enterprises Limited
Shareholder NZBN: 9429039282989
Company Number: 447908
Individual Sloan, Allen Ian Rd 1
Hamilton
Entity Neale Enterprises Limited
Shareholder NZBN: 9429039282989
Company Number: 447908
Individual Sloan, Alison Elizabeth Rd 1
Hamilton
Directors

David Paul Waters - Director

Appointment date: 09 Dec 2009

Address: Pukekohe, 2679 New Zealand

Address used since 06 Aug 2018

Address: R D 3, Pukekohe, 2678 New Zealand

Address used since 01 Apr 2015


Allen Ian Sloan - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 28 Sep 2018

Address: R D 1, Hamilton, 3281 New Zealand

Address used since 01 Apr 2015


Keith Michael Jarman - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 01 Dec 2009

Address: Waiau Pa,

Address used since 03 Aug 2009


Jennifer Elaine Kennedy - Director (Inactive)

Appointment date: 17 Aug 2001

Termination date: 01 Aug 2005

Address: Pukekohe,

Address used since 17 Aug 2001


Kerry Donald Neale - Director (Inactive)

Appointment date: 17 Aug 2001

Termination date: 23 Jun 2003

Address: Bucklands Beach, Auckland,

Address used since 17 Aug 2001

Nearby companies

383 One Limited
128 Rostrevor Street

Clarksun Enterprises Limited
128 Rostrevor Street

Rr Education Limited
128 Rostrevor Street

C J Pastures Limited
128 Rostrevor Street

Taranui Spirit Limited
128 Rostrevor Street

Abergil No 2 Limited
128 Rostrevor Street

Similar companies

Anthony Shearer Limited
Level 22, Vero Centre

Engineered Pine Products Limited
8 Culperry Road

Esthec Nz Limited
112 Kitchener Road

Geotic Company Limited
61 Edinburgh Street

The Panel Group Limited
3 Harris Street

Triwood Systems Limited
279 Point View Drive